Name: | NORTIM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1980 (44 years ago) |
Date of dissolution: | 24 Mar 1999 |
Entity Number: | 665590 |
ZIP code: | 15241 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 2589 WASHINGTON RD #431, PITTSBURGH, PA, United States, 15241 |
Principal Address: | 3336 IVANHOE RD, PITTSBURGH, PA, United States, 15241 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
E GARY O'BRYAN | Chief Executive Officer | ALEXANDRIA WOOD PRODUCTS, PO BOX 357, ALEXANDRIA, PA, United States, 16611 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2589 WASHINGTON RD #431, PITTSBURGH, PA, United States, 15241 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-18 | 1992-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-11-25 | 1987-05-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-11-25 | 1987-05-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1412906 | 1999-03-24 | ANNULMENT OF AUTHORITY | 1999-03-24 |
931223002307 | 1993-12-23 | BIENNIAL STATEMENT | 1993-11-01 |
921215002898 | 1992-12-15 | BIENNIAL STATEMENT | 1992-11-01 |
B497569-2 | 1987-05-18 | CERTIFICATE OF AMENDMENT | 1987-05-18 |
A717708-4 | 1980-11-25 | APPLICATION OF AUTHORITY | 1980-11-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State